TIDEWATER MANAGEMENT LTD

Register to unlock more data on OkredoRegister

TIDEWATER MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02498570

Incorporation date

02/05/1990

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Kingston Barns Bourn Road, Kingston, Cambridge CB23 2NPCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1990)
dot icon14/03/2011
Final Gazette dissolved via compulsory strike-off
dot icon29/11/2010
First Gazette notice for compulsory strike-off
dot icon21/07/2010
Statement of capital on 2010-07-22
dot icon14/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon24/06/2009
Return made up to 31/03/09; full list of members
dot icon24/06/2009
Registered office changed on 25/06/2009 from elmhurst 22A brooklands avenue cambridge cambridgeshire CB2 2DQ
dot icon31/03/2009
Accounting reference date extended from 31/05/2009 to 30/11/2009
dot icon08/02/2009
Appointment Terminated Secretary john adamson
dot icon30/01/2009
Accounts made up to 2008-05-31
dot icon21/12/2008
Return made up to 31/03/08; full list of members; amend
dot icon14/04/2008
Return made up to 31/03/08; full list of members
dot icon24/02/2008
Accounts made up to 2007-05-31
dot icon11/06/2007
Return made up to 31/03/07; full list of members
dot icon11/06/2007
Secretary's particulars changed
dot icon26/04/2007
Return made up to 31/03/06; full list of members
dot icon01/04/2007
Accounts made up to 2006-05-31
dot icon02/04/2006
Total exemption full accounts made up to 2005-05-31
dot icon17/07/2005
Return made up to 31/03/05; full list of members
dot icon04/04/2005
Full accounts made up to 2004-05-31
dot icon19/10/2004
New secretary appointed
dot icon19/10/2004
Secretary resigned
dot icon19/10/2004
Accounting reference date extended from 31/12/03 to 31/05/04
dot icon10/08/2004
Return made up to 31/03/04; full list of members
dot icon04/01/2004
Certificate of change of name
dot icon19/12/2003
Particulars of mortgage/charge
dot icon17/11/2003
Declaration of assistance for shares acquisition
dot icon05/11/2003
Miscellaneous
dot icon05/11/2003
Resolutions
dot icon05/11/2003
Director resigned
dot icon05/11/2003
Director resigned
dot icon05/11/2003
Director resigned
dot icon05/11/2003
Director resigned
dot icon07/08/2003
Certificate of re-registration from Public Limited Company to Private
dot icon07/08/2003
Re-registration of Memorandum and Articles
dot icon07/08/2003
Application for reregistration from PLC to private
dot icon07/08/2003
Resolutions
dot icon01/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon14/05/2003
Secretary resigned
dot icon14/05/2003
Registered office changed on 15/05/03 from: capitol works, station road industrial estate, station road winslow buckinghamshire MK18 3RQ
dot icon14/05/2003
New secretary appointed
dot icon22/04/2003
Return made up to 31/03/03; full list of members
dot icon21/03/2003
Director resigned
dot icon30/12/2002
New director appointed
dot icon19/12/2002
New director appointed
dot icon19/12/2002
New director appointed
dot icon10/12/2002
Director resigned
dot icon10/12/2002
Director resigned
dot icon10/12/2002
Director resigned
dot icon10/12/2002
Director resigned
dot icon03/12/2002
New director appointed
dot icon03/12/2002
New director appointed
dot icon03/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon29/04/2002
Auditor's resignation
dot icon11/04/2002
Return made up to 31/03/02; full list of members
dot icon07/07/2001
Registered office changed on 08/07/01 from: elmhurst 22A brooklands avenue cambridge CB2 2DQ
dot icon17/06/2001
Full group accounts made up to 2000-12-31
dot icon07/05/2001
Director resigned
dot icon07/05/2001
Director resigned
dot icon25/04/2001
Return made up to 31/03/01; full list of members
dot icon25/04/2001
Director's particulars changed;director resigned
dot icon05/07/2000
Secretary resigned
dot icon05/07/2000
New secretary appointed;new director appointed
dot icon05/07/2000
New director appointed
dot icon25/05/2000
Particulars of mortgage/charge
dot icon10/04/2000
Return made up to 31/03/00; full list of members
dot icon10/04/2000
Director's particulars changed
dot icon10/02/2000
Full accounts made up to 1999-12-31
dot icon26/11/1999
Particulars of mortgage/charge
dot icon06/06/1999
Full accounts made up to 1998-12-31
dot icon30/03/1999
Return made up to 31/03/99; no change of members
dot icon09/07/1998
Full accounts made up to 1997-12-31
dot icon24/03/1998
Return made up to 31/03/98; bulk list available separately
dot icon02/06/1997
Full accounts made up to 1996-12-31
dot icon23/03/1997
Return made up to 31/03/97; no change of members
dot icon02/08/1996
Full accounts made up to 1995-12-31
dot icon14/05/1996
Return made up to 31/03/96; full list of members
dot icon28/06/1995
Full accounts made up to 1994-12-31
dot icon04/04/1995
Return made up to 31/03/95; change of members
dot icon04/04/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/07/1994
Full accounts made up to 1993-12-31
dot icon19/04/1994
Return made up to 31/03/94; full list of members
dot icon22/02/1994
Registered office changed on 23/02/94 from: 35 parkside cambridge CB1 1JB
dot icon14/02/1994
Particulars of mortgage/charge
dot icon25/01/1994
Ad 31/12/93--------- £ si [email protected]=90050 £ ic 314502/404552
dot icon29/11/1993
Ad 08/11/93--------- £ si [email protected]=3500 £ ic 311002/314502
dot icon11/10/1993
Ad 05/10/93--------- £ si [email protected]=44750 £ ic 266252/311002
dot icon06/10/1993
Particulars of mortgage/charge
dot icon05/10/1993
Particulars of mortgage/charge
dot icon22/09/1993
Ad 14/09/93--------- £ si [email protected]=22500 £ ic 243752/266252
dot icon22/09/1993
Return made up to 31/03/93; full list of members
dot icon31/05/1993
Full accounts made up to 1992-10-31
dot icon09/05/1993
Ad 05/04/93--------- £ si [email protected]=200250 £ ic 43502/243752
dot icon09/05/1993
Ad 13/04/93--------- £ si [email protected]=43500 £ ic 2/43502
dot icon15/04/1993
Certificate of authorisation to commence business and borrow
dot icon15/04/1993
Application to commence business
dot icon23/02/1993
Prospectus
dot icon20/02/1993
Resolutions
dot icon15/02/1993
Director resigned
dot icon15/02/1993
Secretary resigned
dot icon15/02/1993
New director appointed
dot icon15/02/1993
New director appointed
dot icon15/02/1993
New director appointed
dot icon15/02/1993
Auditor's resignation
dot icon15/02/1993
New secretary appointed;new director appointed
dot icon14/02/1993
Accounting reference date extended from 31/10 to 31/12
dot icon14/07/1992
Return made up to 31/03/92; no change of members
dot icon31/03/1992
Full accounts made up to 1991-10-31
dot icon31/03/1992
Accounting reference date shortened from 31/12 to 31/10
dot icon05/11/1991
Return made up to 03/05/91; full list of members
dot icon04/11/1991
Director resigned
dot icon28/05/1991
Secretary resigned;new secretary appointed;director resigned
dot icon28/05/1991
Director resigned
dot icon28/05/1991
Director resigned
dot icon07/02/1991
Resolutions
dot icon03/02/1991
New director appointed
dot icon03/02/1991
New director appointed
dot icon03/02/1991
New director appointed
dot icon03/02/1991
New director appointed
dot icon31/01/1991
Resolutions
dot icon31/01/1991
Resolutions
dot icon31/01/1991
Resolutions
dot icon31/01/1991
S-div 18/01/91
dot icon31/01/1991
£ nc 50000/5000000 18/01/91
dot icon18/12/1990
Accounting reference date notified as 31/12
dot icon08/05/1990
Secretary resigned;new secretary appointed
dot icon08/05/1990
Director resigned;new director appointed
dot icon02/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2008
dot iconLast change occurred
30/05/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/05/2008
dot iconNext account date
30/05/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Brian Charles
Director
14/11/2002 - 27/10/2003
6
Eastwood, Noel Anthony Michael
Director
14/11/2002 - 27/10/2003
3
Mr Christopher Robert Dyason
Director
03/12/2002 - Present
45
Cruse, Colin Michael
Director
29/06/2000 - 03/12/2002
8
Johnson, Christopher Michael Paley, Dr
Director
05/02/1993 - 02/04/2001
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TIDEWATER MANAGEMENT LTD

TIDEWATER MANAGEMENT LTD is an(a) Dissolved company incorporated on 02/05/1990 with the registered office located at Kingston Barns Bourn Road, Kingston, Cambridge CB23 2NP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TIDEWATER MANAGEMENT LTD?

toggle

TIDEWATER MANAGEMENT LTD is currently Dissolved. It was registered on 02/05/1990 and dissolved on 14/03/2011.

Where is TIDEWATER MANAGEMENT LTD located?

toggle

TIDEWATER MANAGEMENT LTD is registered at Kingston Barns Bourn Road, Kingston, Cambridge CB23 2NP.

What is the latest filing for TIDEWATER MANAGEMENT LTD?

toggle

The latest filing was on 14/03/2011: Final Gazette dissolved via compulsory strike-off.